AZEBRA GROUP LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewRegister inspection address has been changed to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

16/06/2516 June 2025 NewRegistration of charge 086158150001, created on 2025-06-11

View Document

24/12/2424 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Change of details for Ms Sally Overhead as a person with significant control on 2023-07-29

View Document

04/09/244 September 2024 Director's details changed for Ms Sally Overhead on 2023-07-29

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

23/05/2423 May 2024 Registered office address changed from The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX England to 11-15 Dix's Field Exeter EX1 1QA on 2024-05-23

View Document

20/12/2320 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Registered office address changed from Unit 1 Kings Park Primrose Hill Kings Langley WD4 8st England to The Old Chapel 69 Primrose Hill Kings Langley Hertfordshire WD4 8HX on 2023-09-05

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

13/07/2313 July 2023 Change of details for Ms Sally Overhead as a person with significant control on 2022-12-16

View Document

13/07/2313 July 2023 Director's details changed for Ms Sally Overhead on 2022-12-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Previous accounting period shortened from 2020-12-30 to 2020-12-29

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM SCOTSBRIDGE HOUSE SCOTS HILL CROXLEY GREEN RICKMANSWORTH WD3 3BB ENGLAND

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MRS SALLY OVERHEAD / 30/06/2016

View Document

03/10/183 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM GRESHAM HOUSE 53 CLARENDON ROAD WATFORD WD17 1LA

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/03/1611 March 2016 15/02/16 STATEMENT OF CAPITAL GBP 110

View Document

11/03/1611 March 2016 CREATION NEW CLASS OF SHARE 15/02/2016

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY OVERHEAD / 05/11/2015

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/08/1528 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY OVERHEAD / 01/07/2015

View Document

24/09/1424 September 2014 ADOPT ARTICLES 31/08/2014

View Document

17/09/1417 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 110

View Document

05/08/145 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/03/1414 March 2014 COMPANY NAME CHANGED THE BIG ZEBRA GROUP LTD CERTIFICATE ISSUED ON 14/03/14

View Document

07/03/147 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/1319 November 2013 CURRSHO FROM 31/07/2014 TO 31/12/2013

View Document

18/07/1318 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company